Knightsbridge
London
SW1X 7XL
Director Name | Mr Michael Ashley Ward |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(18 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Mr Daniel Jonathan Webster |
---|---|
Status | Current |
Appointed | 15 January 2015(18 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Andrew Lewis Spurway |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Ms Dawn Lorraine Seager |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2022(25 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Timothy Nicholas Blake Parker |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2022(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Leon Neal |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Accountant |
Correspondence Address | 34 Hillcrest Tunbridge Wells Kent TN4 0AJ |
Director Name | John Edward Michael Dillon |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 1 Belsize Mews Belsize Park London NW3 5AT |
Director Name | Timothy Wallace Kyle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 1998) |
Role | Pilot |
Country of Residence | United Kingdom |
Correspondence Address | Zirlden 51 Broomleaf Road Farnham Surrey GU9 8DQ |
Director Name | Mr John Charles Bradley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 months after company formation) |
Appointment Duration | 4 months (resigned 06 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Troy House Troy Lane Kirtlington Oxfordshire OX5 3HA |
Secretary Name | Susan Jerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 29 Bathurst Mews London W2 2SB |
Director Name | David Edgerton Thomas |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 1996(4 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 September 1996) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1Y 4DB |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1996(4 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 07 May 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 27 June 1996(4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Mr Stephen James Laven |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 August 2000) |
Role | Aircraft Engineer |
Country of Residence | England |
Correspondence Address | 30 Taillour Close Church Hilton Sittingbourne Kent ME10 2SY |
Director Name | Stephen Philip Grimes |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 1997(1 year, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | Barnacres Colliers End Ware Hertfordshire SG11 1ER |
Director Name | Paul Sydney Little |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 2 Cedar Close Dunmow Essex CM6 1WF |
Director Name | Tania Elizabeth Fitzgerald |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 10 March 2004) |
Role | Company Director |
Correspondence Address | 29a Inglis Road Ealing London W5 3RL |
Director Name | Alan George |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 August 2003) |
Role | Company Director |
Correspondence Address | Meadowcroft Chalkshire Road Butlers Cross Aylesbury Buckinghamshire HP17 0TS |
Director Name | William Stephen Dennis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2001(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 November 2001) |
Role | Aviation Executive |
Correspondence Address | Apartment 66 55 Park Lane London W1K 1NA |
Secretary Name | Mr Simon David Hatherly Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(6 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 September 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Stephen Howard Davie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 12 November 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3 Bramble Close Beckenham Kent BR3 3XE |
Director Name | Michael John Creed |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 July 2005) |
Role | Company Director |
Correspondence Address | Churchwater Cottage Ashreigney Chulmleigh Devon EX18 7NU |
Director Name | Steve Tierney |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 17 July 2012) |
Role | Pilot Manager |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mark Richard Gillanders |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 February 2007) |
Role | Finance Dirctor |
Correspondence Address | 9 The Mews Stansted Essex CM24 8NB |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British,Finnish |
Status | Resigned |
Appointed | 01 November 2006(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 March 2009) |
Role | Company Director Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 60 Park Lane London W1K 1QE |
Director Name | Katherine Bayes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(12 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 18 May 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr James McArthur |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(12 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 January 2009) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 83 Oxford Gardens London W10 5UL |
Director Name | Mr Omar Alexander Fayed |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2010(14 years, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 07 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Khalifa Jassim Al-Kuwari |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr Anthony John Armstrong |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Dr Hussain Ali A.A. Al-Abdulla |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | His Excellency Mr Ahmad Mohamed Al-Sayed |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | Qatar |
Status | Resigned |
Appointed | 07 May 2010(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 February 2015) |
Role | State Minister |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Dr Kamel Maamria |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Tunisian |
Status | Resigned |
Appointed | 08 July 2010(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 May 2014) |
Role | Head Of General Portfolio |
Country of Residence | Qatar |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Ms Justine Magdalen Goldberg |
---|---|
Status | Resigned |
Appointed | 01 March 2011(15 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 May 2014) |
Role | Company Director |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Director Name | Mr John Peter Edgar |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Office Organization & Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1996(2 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 03 May 1996) |
Correspondence Address | Level 1 Exchange House Primrose Street London EC2A 2HS |
Website | airharrods.com |
---|---|
Telephone | 01279 665300 |
Telephone region | Bishops Stortford |
Registered Address | 87-135 Brompton Road Knightsbridge London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10.7m at £1 | Harrods Aviation LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,310,000 |
Gross Profit | -£1,869,000 |
Net Worth | -£14,906,000 |
Cash | £107,000 |
Current Liabilities | £779,000 |
Latest Accounts | 28 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 26 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 3 weeks from now) |
19 December 2013 | Delivered on: 31 December 2013 Satisfied on: 30 April 2014 Persons entitled: Efn Capital Corp. Classification: A registered charge Fully Satisfied |
---|---|
19 December 2013 | Delivered on: 31 December 2013 Satisfied on: 30 April 2014 Persons entitled: Efn Capital Corp. Classification: A registered charge Fully Satisfied |
23 November 2007 | Delivered on: 10 December 2007 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interest with the aircraft. See the mortgage charge document for full details. Fully Satisfied |
2 April 2007 | Delivered on: 11 April 2007 Satisfied on: 14 May 2015 Persons entitled: Barclays Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company, the security parties or any of them to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in, or in conne. See the mortgage charge document for full details. Fully Satisfied |
6 June 2002 | Delivered on: 11 June 2002 Satisfied on: 10 October 2009 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £1,810.000 and all other monies due or to become due from the company to the chargee on any account. Particulars: The aircraft eurocopter ec-135 g-harp 0115. see the mortgage charge document for full details. Fully Satisfied |
13 May 2002 | Delivered on: 20 May 2002 Satisfied on: 10 October 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over deposited monies Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The debt or debts represented by any money from time to time standing to the credit of or treated as part of the company's account number 83657819 with national westminster bank at city of london office branch, 1 princes street, london EC3R 8PA (sort code 60 00 01) (the security account). Fully Satisfied |
13 May 2002 | Delivered on: 16 May 2002 Satisfied on: 10 October 2009 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £2,080,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the aircraft being augusta 109 registration marks: g-momo, manufacturers no: 11154. see the mortgage charge document for full details. Fully Satisfied |
13 May 2002 | Delivered on: 16 May 2002 Satisfied on: 10 October 2009 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right, title and interest in the aircraft being sikorsky S76A registration marks: g-smaf, manufacturers no: 760149. see the mortgage charge document for full details. Fully Satisfied |
13 May 2002 | Delivered on: 16 May 2002 Satisfied on: 10 October 2009 Persons entitled: Barclays Bank PLC Classification: Aircraft mortgage Secured details: £1,860,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest in the aircraft being sikorsky S76B registration marks: g-harh, manufacturers no: 760391. see the mortgage charge document for full details. Fully Satisfied |
24 April 2014 | Delivered on: 6 May 2014 Persons entitled: Helifleet 2013-01, Llc Classification: A registered charge Outstanding |
24 April 2014 | Delivered on: 6 May 2014 Persons entitled: Helifleet 2013-01, Llc Classification: A registered charge Outstanding |
28 February 2024 | Confirmation statement made on 26 February 2024 with updates (4 pages) |
---|---|
12 January 2024 | Statement of capital on 12 January 2024
|
29 December 2023 | Statement by Directors (3 pages) |
29 December 2023 | Solvency Statement dated 11/12/23 (1 page) |
29 December 2023 | Resolutions
|
7 November 2023 | Audit exemption subsidiary accounts made up to 28 January 2023 (25 pages) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
7 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
3 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
1 February 2023 | Director's details changed for Mr Timothy Nicholas Blake Parker on 1 February 2023 (2 pages) |
31 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 29/01/22 (1 page) |
31 October 2022 | Audit exemption statement of guarantee by parent company for period ending 29/01/22 (3 pages) |
31 October 2022 | Audit exemption subsidiary accounts made up to 29 January 2022 (24 pages) |
31 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 29/01/22 (58 pages) |
20 July 2022 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 15 July 2022 (2 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
1 February 2022 | Appointment of Mr Andrew Lewis Spurway as a director on 1 February 2022 (2 pages) |
1 February 2022 | Appointment of Ms Dawn Lorraine Seager as a director on 1 February 2022 (2 pages) |
8 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/01/21 (1 page) |
8 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/01/21 (58 pages) |
8 November 2021 | Audit exemption subsidiary accounts made up to 30 January 2021 (24 pages) |
8 November 2021 | Audit exemption statement of guarantee by parent company for period ending 30/01/21 (3 pages) |
17 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
23 November 2020 | Consolidated accounts of parent company for subsidiary company period ending 01/02/20 (40 pages) |
23 November 2020 | Audit exemption subsidiary accounts made up to 1 February 2020 (25 pages) |
23 November 2020 | Notice of agreement to exemption from audit of accounts for period ending 01/02/20 (1 page) |
23 November 2020 | Audit exemption statement of guarantee by parent company for period ending 01/02/20 (3 pages) |
2 June 2020 | Satisfaction of charge 031651470010 in full (1 page) |
2 June 2020 | Satisfaction of charge 031651470011 in full (1 page) |
26 February 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
23 October 2019 | Audit exemption subsidiary accounts made up to 2 February 2019 (26 pages) |
23 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 02/02/19 (1 page) |
23 October 2019 | Audit exemption statement of guarantee by parent company for period ending 02/02/19 (3 pages) |
23 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 02/02/19 (39 pages) |
13 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
24 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 03/02/18 (39 pages) |
24 October 2018 | Audit exemption statement of guarantee by parent company for period ending 03/02/18 (3 pages) |
24 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 03/02/18 (1 page) |
24 October 2018 | Audit exemption subsidiary accounts made up to 3 February 2018 (26 pages) |
13 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
15 November 2017 | Termination of appointment of John Peter Edgar as a director on 10 November 2017 (1 page) |
30 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (26 pages) |
30 October 2017 | Audit exemption subsidiary accounts made up to 28 January 2017 (26 pages) |
30 October 2017 | Audit exemption statement of guarantee by parent company for period ending 28/01/17 (3 pages) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
30 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 28/01/17 (1 page) |
30 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 28/01/17 (45 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/01/16 (1 page) |
18 November 2016 | Audit exemption statement of guarantee by parent company for period ending 30/01/16 (3 pages) |
10 November 2016 | Total exemption full accounts made up to 30 January 2016 (28 pages) |
10 November 2016 | Total exemption full accounts made up to 30 January 2016 (28 pages) |
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
12 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
12 November 2015 | Full accounts made up to 31 January 2015 (26 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
14 May 2015 | Satisfaction of charge 6 in full (4 pages) |
14 May 2015 | Satisfaction of charge 7 in full (4 pages) |
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
5 February 2015 | Appointment of Mr Daniel Jonathan Webster as a secretary on 15 January 2015 (2 pages) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Hussain Ali A.A. Al-Abdulla as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
4 February 2015 | Termination of appointment of Ahmad Mohamed Al-Sayed as a director on 2 February 2015 (1 page) |
29 October 2014 | Full accounts made up to 1 February 2014 (27 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (27 pages) |
29 October 2014 | Full accounts made up to 1 February 2014 (27 pages) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Khalifa Jassim Al-Kuwari as a director on 2 September 2014 (1 page) |
24 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
24 June 2014 | Appointment of Mr John Peter Edgar as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
23 June 2014 | Appointment of Mr Michael Ashley Ward as a director (2 pages) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
10 June 2014 | Termination of appointment of Kamel Maamria as a director (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
13 May 2014 | Termination of appointment of Justine Goldberg as a secretary (1 page) |
6 May 2014 | Registration of charge 031651470010 (9 pages) |
6 May 2014 | Registration of charge 031651470011 (9 pages) |
6 May 2014 | Registration of charge 031651470011 (9 pages) |
6 May 2014 | Registration of charge 031651470010 (9 pages) |
30 April 2014 | Satisfaction of charge 031651470008 in full (4 pages) |
30 April 2014 | Satisfaction of charge 031651470008 in full (4 pages) |
30 April 2014 | Satisfaction of charge 031651470009 in full (4 pages) |
30 April 2014 | Satisfaction of charge 031651470009 in full (4 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
31 December 2013 | Registration of charge 031651470009 (9 pages) |
31 December 2013 | Registration of charge 031651470008 (9 pages) |
31 December 2013 | Registration of charge 031651470009 (9 pages) |
31 December 2013 | Registration of charge 031651470008 (9 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
25 November 2013 | Director's details changed for His Excellency Dr Hussain Ali A.A. Al-Abdulla on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
11 November 2013 | Director's details changed for His Excellency Mr Ahmad Mohamed Al-Sayed on 25 July 2013 (2 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
30 October 2013 | Full accounts made up to 2 February 2013 (27 pages) |
3 July 2013 | Director's details changed for Paul David Norton on 19 November 2012 (2 pages) |
3 July 2013 | Director's details changed for Paul David Norton on 19 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Paul David Norton on 19 November 2012 (2 pages) |
2 July 2013 | Director's details changed for Paul David Norton on 19 November 2012 (2 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (7 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (27 pages) |
22 October 2012 | Full accounts made up to 28 January 2012 (27 pages) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
7 August 2012 | Register(s) moved to registered inspection location (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
6 August 2012 | Register inspection address has been changed (1 page) |
19 July 2012 | Termination of appointment of Steve Tierney as a director (1 page) |
19 July 2012 | Termination of appointment of Steve Tierney as a director (1 page) |
6 July 2012 | Termination of appointment of Katherine Bayes as a director (1 page) |
6 July 2012 | Termination of appointment of Katherine Bayes as a director (1 page) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
27 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (8 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
16 January 2012 | Auditor's resignation (2 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
24 October 2011 | Full accounts made up to 29 January 2011 (24 pages) |
5 May 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
5 May 2011 | Appointment of Ms Justine Magdalen Goldberg as a secretary (1 page) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
3 March 2011 | Director's details changed for Mr Ahmad Mohamed Al-Sayed on 7 May 2010 (2 pages) |
3 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (8 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (25 pages) |
28 October 2010 | Full accounts made up to 30 January 2010 (25 pages) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
14 September 2010 | Termination of appointment of Simon Dean as a secretary (1 page) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
8 July 2010 | Appointment of Kamel Maamria as a director (2 pages) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
6 July 2010 | Termination of appointment of Anthony Armstrong as a director (1 page) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Memorandum and Articles of Association (8 pages) |
24 May 2010 | Memorandum and Articles of Association (8 pages) |
24 May 2010 | Resolutions
|
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Appointment of Dr Hussain Ali A. A. Al-Abdulla as a director (2 pages) |
24 May 2010 | Appointment of Mr Anthony Armstrong as a director (2 pages) |
24 May 2010 | Resolutions
|
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
21 May 2010 | Termination of appointment of Robert Fallowfield as a director (1 page) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Termination of appointment of Robert Fallowfield as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Termination of appointment of Omar Fayed as a director (1 page) |
21 May 2010 | Appointment of Mr Ahmad Mohamed Al-Sayed as a director (2 pages) |
21 May 2010 | Appointment of Mr Khalifa Al Kuwari as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
9 April 2010 | Appointment of Omar Alexander Fayed as a director (2 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
1 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (6 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Katherine Bayes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul David Norton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Katherine Bayes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul David Norton on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Robert James Fallowfield on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mr Simon David Hatherly Dean on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Katherine Bayes on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Steve Tierney on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Paul David Norton on 1 October 2009 (2 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (27 pages) |
27 August 2009 | Full accounts made up to 31 January 2009 (27 pages) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
24 June 2009 | Appointment terminated director omar fayed (1 page) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 27/02/09; full list of members (4 pages) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
26 January 2009 | Appointment terminated director james mcarthur (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
13 October 2008 | Director's change of particulars / omar fayed / 08/10/2008 (1 page) |
29 September 2008 | Full accounts made up to 2 February 2008 (25 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (25 pages) |
29 September 2008 | Full accounts made up to 2 February 2008 (25 pages) |
12 May 2008 | Director appointed katherine bayes (1 page) |
12 May 2008 | Director appointed katherine bayes (1 page) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
7 May 2008 | Director appointed james mcarthur (3 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
10 December 2007 | Particulars of mortgage/charge (5 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
8 August 2007 | Full accounts made up to 3 February 2007 (23 pages) |
8 August 2007 | Full accounts made up to 3 February 2007 (23 pages) |
18 July 2007 | Director's particulars changed (1 page) |
18 July 2007 | Director's particulars changed (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
11 April 2007 | Particulars of mortgage/charge (7 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 01/03/07--------- £ si 10700000@1=10700000 £ ic 2/10700002 (2 pages) |
21 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
21 March 2007 | Nc inc already adjusted 01/03/07 (1 page) |
21 March 2007 | Resolutions
|
21 March 2007 | Ad 01/03/07--------- £ si 10700000@1=10700000 £ ic 2/10700002 (2 pages) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | Director resigned (1 page) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
13 March 2007 | Return made up to 27/02/07; full list of members (3 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (22 pages) |
5 December 2006 | Full accounts made up to 28 January 2006 (22 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Secretary's particulars changed (1 page) |
13 November 2006 | New director appointed (3 pages) |
13 November 2006 | New director appointed (3 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
14 March 2006 | Return made up to 27/02/06; full list of members (3 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
7 December 2005 | Full accounts made up to 29 January 2005 (19 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
9 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 27/02/05; full list of members (8 pages) |
7 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
7 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
24 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | New director appointed (2 pages) |
18 June 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
15 May 2004 | New director appointed (2 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 27/02/04; full list of members
|
5 March 2004 | Return made up to 27/02/04; full list of members
|
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
3 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
3 December 2003 | Full accounts made up to 1 February 2003 (22 pages) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
3 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | New director appointed (3 pages) |
8 April 2003 | New director appointed (3 pages) |
10 March 2003 | Return made up to 27/02/03; full list of members
|
10 March 2003 | Return made up to 27/02/03; full list of members
|
29 November 2002 | Full accounts made up to 2 February 2002 (18 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (18 pages) |
29 November 2002 | Full accounts made up to 2 February 2002 (18 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | New secretary appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
11 June 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Particulars of mortgage/charge (4 pages) |
20 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
16 May 2002 | Particulars of mortgage/charge (4 pages) |
9 March 2002 | Return made up to 27/02/02; full list of members
|
9 March 2002 | Return made up to 27/02/02; full list of members
|
29 January 2002 | Auditor's resignation (1 page) |
29 January 2002 | Auditor's resignation (1 page) |
30 November 2001 | Director resigned (1 page) |
30 November 2001 | Full accounts made up to 27 January 2001 (16 pages) |
30 November 2001 | Full accounts made up to 27 January 2001 (16 pages) |
30 November 2001 | Director resigned (1 page) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
28 June 2001 | Resolutions
|
28 June 2001 | Resolutions
|
6 March 2001 | Return made up to 27/02/01; full list of members
|
6 March 2001 | Return made up to 27/02/01; full list of members
|
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
1 August 2000 | Full accounts made up to 29 January 2000 (15 pages) |
1 August 2000 | Full accounts made up to 29 January 2000 (15 pages) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
10 May 2000 | Director resigned (1 page) |
7 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
7 March 2000 | Return made up to 27/02/00; full list of members (8 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (15 pages) |
18 October 1999 | Full accounts made up to 30 January 1999 (15 pages) |
21 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director's particulars changed (1 page) |
9 March 1999 | Return made up to 27/02/99; no change of members (8 pages) |
9 March 1999 | Return made up to 27/02/99; no change of members (8 pages) |
20 August 1998 | Director's particulars changed (1 page) |
20 August 1998 | Director's particulars changed (1 page) |
28 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
28 July 1998 | Full accounts made up to 31 January 1998 (15 pages) |
23 July 1998 | Auditor's resignation (1 page) |
23 July 1998 | Auditor's resignation (1 page) |
16 July 1998 | Director resigned (1 page) |
16 July 1998 | Director resigned (1 page) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 27/02/98; no change of members (8 pages) |
9 March 1998 | Return made up to 27/02/98; no change of members (8 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
22 July 1997 | Full accounts made up to 1 February 1997 (13 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
19 March 1997 | Return made up to 27/02/97; full list of members (7 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DH (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 55 park lane london W1Y 3DH (1 page) |
31 October 1996 | New director appointed (2 pages) |
31 October 1996 | New director appointed (2 pages) |
29 September 1996 | Director resigned (1 page) |
29 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
10 September 1996 | Director resigned (1 page) |
25 July 1996 | New director appointed (2 pages) |
25 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (5 pages) |
18 July 1996 | New director appointed (5 pages) |
18 July 1996 | New director appointed (2 pages) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 May 1996 | Accounting reference date notified as 31/01 (1 page) |
17 May 1996 | New secretary appointed (2 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | New director appointed (3 pages) |
17 May 1996 | Accounting reference date notified as 31/01 (1 page) |
17 May 1996 | Director resigned (1 page) |
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | Secretary resigned (1 page) |
17 May 1996 | Resolutions
|
17 May 1996 | New director appointed (2 pages) |
17 May 1996 | Registered office changed on 17/05/96 from: level 1 exchange house primrose street london EC2A 2HS (1 page) |
17 May 1996 | New director appointed (2 pages) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
10 May 1996 | New director appointed (2 pages) |
10 May 1996 | Director resigned (1 page) |
23 April 1996 | Company name changed precis (1417) LIMITED\certificate issued on 23/04/96 (2 pages) |
23 April 1996 | Company name changed precis (1417) LIMITED\certificate issued on 23/04/96 (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | New secretary appointed (2 pages) |
21 March 1996 | Secretary resigned (1 page) |
27 February 1996 | Incorporation (17 pages) |
27 February 1996 | Incorporation (17 pages) |